Advanced company searchLink opens in new window

CHIVA AFRICA

Company number 06967769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2016 CC04 Statement of company's objects
06 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2016 AP01 Appointment of Ms Ingrid Pinter Jacobson as a director on 30 September 2015
28 Apr 2016 AP01 Appointment of Mrs Felicia Meyerowitz as a director on 30 September 2015
25 Apr 2016 CH01 Director's details changed for Dr Karyn Moshal on 22 April 2016
21 Mar 2016 AA Total exemption full accounts made up to 28 February 2015
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dir appointed 27/02/2016
09 Nov 2015 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to C/O Chiva Africa 2 Lyttelton Road London N2 0EF on 9 November 2015
03 Nov 2015 AA01 Previous accounting period shortened from 31 July 2015 to 28 February 2015
03 Sep 2015 AR01 Annual return made up to 21 July 2015 no member list
03 Sep 2015 CH01 Director's details changed for Dr Karyn Moshal on 19 July 2015
03 Sep 2015 CH01 Director's details changed for Mrs Katherine Kuper on 20 July 2015
05 May 2015 AA Total exemption full accounts made up to 31 July 2014
10 Oct 2014 AR01 Annual return made up to 21 July 2014 no member list
10 Oct 2014 TM01 Termination of appointment of Judith Dubin-Wohlman as a director on 10 October 2014
10 Oct 2014 TM01 Termination of appointment of Anila Mazin as a director on 30 June 2014
06 May 2014 AA Total exemption full accounts made up to 31 July 2013
28 Apr 2014 AP01 Appointment of Mrs Katherine Kuper as a director
04 Oct 2013 AR01 Annual return made up to 21 July 2013 no member list
04 Oct 2013 CH01 Director's details changed for Colin Stuart Ball on 21 September 2011
28 May 2013 AA Total exemption full accounts made up to 31 July 2012
09 Aug 2012 AR01 Annual return made up to 21 July 2012 no member list
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
27 Oct 2011 AR01 Annual return made up to 21 July 2011 no member list
27 Oct 2011 CH01 Director's details changed for Anila Mazin on 24 October 2011